Hamilton
Lanarkshire
ML3 8TS
Scotland
Registered Address | 46 Skylands Rise Hamilton Lanarkshire ML3 8TS Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton South |
1 at £1 | Kenneth Nicholson 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
29 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
6 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
20 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
23 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
14 June 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Director's details changed for Mr Kenneth Nicholson on 15 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Kenneth Nicholson on 15 July 2016 (2 pages) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Mr Kenneth Nicholson on 1 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Kenneth Nicholson on 1 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Kenneth Nicholson on 1 April 2015 (2 pages) |
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|